HAIR CARE UK LTD
CANLEY FASHIONROSE LIMITED

Hellopages » West Midlands » Coventry » CV4 7EH
Company number 01451303
Status Active
Incorporation Date 28 September 1979
Company Type Private Limited Company
Address FIRST FLOOR LYNCHGATE HOUSE, CANNON PARK SHOPPING CENTRE, CANLEY, COVENTRY, CV4 7EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 20,000 . The most likely internet sites of HAIR CARE UK LTD are www.haircareuk.co.uk, and www.hair-care-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Hair Care Uk Ltd is a Private Limited Company. The company registration number is 01451303. Hair Care Uk Ltd has been working since 28 September 1979. The present status of the company is Active. The registered address of Hair Care Uk Ltd is First Floor Lynchgate House Cannon Park Shopping Centre Canley Coventry Cv4 7eh. . BAKKEN, Eric Allen is a Secretary of the company. BAKKEN, Eric Allen is a Director of the company. HARINGMAN, Michael Stephan is a Director of the company. LANG, Jacqueline is a Director of the company. Secretary GROSS, Bert Merrill has been resigned. Secretary HUMPHREYS, Anne Elizabeth has been resigned. Director BELL, Mary Ann has been resigned. Director DUKE, Raymond David has been resigned. Director FINKELSTEIN, Paul David has been resigned. Director HUMPHREYS, Anne Elizabeth has been resigned. Director MOEN, Brent Arthur has been resigned. Director PEARCE, Randy Lee has been resigned. Director ROGERS, Roger Maurice has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BAKKEN, Eric Allen
Appointed Date: 22 October 2004

Director
BAKKEN, Eric Allen
Appointed Date: 26 June 2012
58 years old

Director
HARINGMAN, Michael Stephan
Appointed Date: 01 October 2003
81 years old

Director
LANG, Jacqueline
Appointed Date: 30 June 2008
68 years old

Resigned Directors

Secretary
GROSS, Bert Merrill
Resigned: 22 October 2004
Appointed Date: 18 December 2002

Secretary
HUMPHREYS, Anne Elizabeth
Resigned: 18 December 2002

Director
BELL, Mary Ann
Resigned: 28 May 2010
Appointed Date: 30 June 2008
64 years old

Director
DUKE, Raymond David
Resigned: 29 June 2008
Appointed Date: 01 October 2003
75 years old

Director
FINKELSTEIN, Paul David
Resigned: 26 June 2012
Appointed Date: 18 December 2002
83 years old

Director
HUMPHREYS, Anne Elizabeth
Resigned: 18 December 2002
85 years old

Director
MOEN, Brent Arthur
Resigned: 04 January 2013
Appointed Date: 26 June 2012
58 years old

Director
PEARCE, Randy Lee
Resigned: 26 June 2012
Appointed Date: 18 December 2002
71 years old

Director
ROGERS, Roger Maurice
Resigned: 18 December 2002
81 years old

Persons With Significant Control

Haircare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAIR CARE UK LTD Events

20 Jul 2016
Confirmation statement made on 12 July 2016 with updates
30 Mar 2016
Accounts for a dormant company made up to 30 June 2015
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 20,000

13 Apr 2015
Accounts for a dormant company made up to 30 June 2014
24 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
...
... and 83 more events
05 Jan 1989
Return made up to 14/12/88; full list of members

26 Oct 1987
Full accounts made up to 31 December 1986

26 Oct 1987
Return made up to 01/10/87; full list of members

16 Aug 1986
Full accounts made up to 31 December 1985

16 Aug 1986
Return made up to 14/08/86; full list of members